CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066407

Incorporation date

20/11/1978

Size

Dormant

Contacts

Registered address

Registered address

2 2 Atlantic Square, 31 York Street, Glasgow G2 8nj G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1978)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon11/03/2024
Termination of appointment of Mark Emerson Jones as a director on 2024-02-29
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon19/10/2022
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 2 2 Atlantic Square 31 York Street Glasgow G2 8NJ G2 8NJ on 2022-10-19
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon20/10/2020
Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2020-10-20
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/08/2018
Appointment of Mr Varun Maharaj as a secretary on 2018-07-25
dot icon06/08/2018
Termination of appointment of Anne Catherine Weatherby as a secretary on 2018-07-26
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon01/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon17/12/2015
Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 2015-12-17
dot icon23/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/12/2011
Director's details changed for Anthony Emerson Jones on 2011-12-14
dot icon24/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/01/2009
Return made up to 28/12/08; full list of members
dot icon07/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon16/01/2008
Return made up to 28/12/07; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon23/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/01/2007
Return made up to 28/12/06; full list of members
dot icon16/01/2006
Return made up to 28/12/05; full list of members
dot icon07/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon21/01/2005
Return made up to 28/12/04; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon16/07/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon12/02/2004
Director's particulars changed
dot icon11/02/2004
Return made up to 28/12/03; full list of members
dot icon06/02/2004
Director's particulars changed
dot icon06/02/2004
Director's particulars changed
dot icon29/01/2004
Secretary's particulars changed
dot icon27/11/2003
Full accounts made up to 2003-04-30
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon18/03/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon28/01/2003
Return made up to 28/12/02; full list of members
dot icon06/01/2003
Full accounts made up to 2002-04-30
dot icon19/08/2002
Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR
dot icon14/01/2002
Return made up to 28/12/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-04-30
dot icon18/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon07/01/2001
Return made up to 28/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-04-30
dot icon02/02/2000
Return made up to 28/12/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-04-30
dot icon26/01/1999
Return made up to 28/12/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-04-30
dot icon21/01/1998
Return made up to 28/12/97; no change of members
dot icon05/11/1997
Full accounts made up to 1997-04-30
dot icon22/01/1997
Return made up to 28/12/96; no change of members
dot icon02/12/1996
Director resigned
dot icon15/10/1996
Full accounts made up to 1996-04-30
dot icon01/03/1996
Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW
dot icon06/02/1996
Return made up to 28/12/95; full list of members
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon25/01/1995
Miscellaneous
dot icon10/01/1995
Return made up to 28/12/94; no change of members
dot icon09/11/1994
Full accounts made up to 1994-04-30
dot icon24/01/1994
Return made up to 28/12/93; no change of members
dot icon02/12/1993
Full accounts made up to 1993-04-30
dot icon25/01/1993
Return made up to 28/12/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-04-30
dot icon07/01/1992
Return made up to 28/12/91; no change of members
dot icon24/12/1991
Full accounts made up to 1991-04-30
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon28/01/1991
Return made up to 28/12/90; no change of members
dot icon11/12/1990
Full accounts made up to 1990-04-30
dot icon19/03/1990
Full accounts made up to 1989-04-30
dot icon06/03/1990
Return made up to 29/12/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-04-30
dot icon15/03/1989
Return made up to 30/12/88; full list of members
dot icon04/11/1988
New director appointed
dot icon27/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1988
Full accounts made up to 1987-04-30
dot icon07/03/1988
Return made up to 12/10/87; full list of members
dot icon02/03/1987
Full accounts made up to 1986-04-30
dot icon02/03/1987
Return made up to 20/11/86; full list of members
dot icon31/12/1986
Certificate of change of name
dot icon20/11/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Emerson
Director
14/02/2003 - Present
92
Jones, Mark Emerson
Director
14/02/2003 - 29/02/2024
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED

CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 20/11/1978 with the registered office located at 2 2 Atlantic Square, 31 York Street, Glasgow G2 8nj G2 8NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED?

toggle

CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED is currently Active. It was registered on 20/11/1978 .

Where is CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED located?

toggle

CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED is registered at 2 2 Atlantic Square, 31 York Street, Glasgow G2 8nj G2 8NJ.

What does CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED do?

toggle

CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.